logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seligman, George Edward Spencer

    Related profiles found in government register
  • Seligman, George Edward Spencer
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 1
    • icon of address The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, SP1 3YR, England

      IIF 2
  • Seligman, George Edward Spencer
    British retired solicitor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 3
    • icon of address High Street, Brackley, Northants, NN13 7AZ, United Kingdom

      IIF 4
  • Seligman, George Edward Spencer
    British solicitor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Block C, Manchester Road, Burnley, BB11 1JG, England

      IIF 5
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 6
    • icon of address Hm Treasury, 1 Horse Guards Road, London, SW1A 2HQ, United Kingdom

      IIF 7
    • icon of address The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, SP1 3YR, England

      IIF 8
  • Seligman, George Edward Spencer
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Awbridge Mead, Dunbridge Lane, Awbridge, Hampshire, SO51 0GQ, United Kingdom

      IIF 9
  • Seligman, George Edward Spencer
    British retired solicitor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, England, WC2A 1LS, England

      IIF 10
  • Seligman, George Edward Spencer
    British solicitor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seligman, George Edward Spencer
    British solictor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Cheyne Row, London, SW3 5HL

      IIF 20
  • Mr George Edward Spencer Seligman
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Street, Brackley, Northants, NN13 7AZ

      IIF 21
    • icon of address Awbridge Mead, Dunbridge Lane, Awbridge, Romsey, Hampshire, SO51 0GQ, England

      IIF 22
  • Seligman, George
    British lawyer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathbran Lodge, Achanalt, Garve, IV23 2QD, United Kingdom

      IIF 23
  • Mr George Edward Spencer Seligman
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathbran Lodge, Achanalt, Garve, IV23 2QD

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    THE COUNTRYSIDE FOUNDATION FOR EDUCATION - 2011-06-08
    COUNTRYSIDE FOUNDATION(THE) - 1997-05-20
    icon of address 1st Floor, Block C, Manchester Road, Burnley, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-06-10 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 22 Chancery Lane, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 10 - Director → ME
  • 3
    HANDICAPPED ANGLERS TRUST - 2004-03-02
    icon of address 20 Eversley Road, Bexhill On Sea, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 3 - Director → ME
  • 4
    THE WILD TROUT SOCIETY - 2005-02-15
    icon of address First Floor Unit 4, Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address The Granary Phillips Lane, Stratford-sub-castle, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,064 GBP2024-06-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 2 - Director → ME
  • 6
    WESSEX CHALK STREAM AND RIVERS TRUST - 2020-01-31
    icon of address The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
Ceased 15
  • 1
    XEPMA GREAT BRITAIN LIMITED - 1994-12-19
    TRUSHELFCO (NO. 2041) LIMITED - 1994-11-28
    icon of address Haines Watts, 30 Camp Road, Farnborough, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1994-11-25
    IIF 18 - Director → ME
  • 2
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ 2018-09-26
    IIF 1 - Director → ME
  • 3
    TRUSHELFCO (NO.2426) LIMITED - 1998-11-18
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-27
    IIF 12 - Director → ME
  • 4
    LKPM LIMITED - 2014-04-29
    icon of address 1 Horse Guards Road Iuk Investments Limited, 3rd Floor, Hm Treasury, 1 Horse Guards Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2013-06-28
    IIF 7 - Director → ME
  • 5
    SEMBCORP UTILITIES TEESSIDE LIMITED - 2004-02-10
    EAGLE 2 LIMITED - 2003-04-15
    TRUSHELFCO (NO.2932) LIMITED - 2003-02-25
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2003-03-03
    IIF 20 - Director → ME
  • 6
    TRUCIDATOR LIMITED - 2019-04-30
    TRUCIDATOR PROPERTIES LIMITED - 1978-12-31
    icon of address 2 Lambs Passage, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2008-12-15
    IIF 11 - Director → ME
  • 7
    icon of address 2 Lambs Passage, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2008-12-15
    IIF 16 - Director → ME
  • 8
    FIRST TRUCIDATOR TRUST LIMITED - 1997-02-05
    icon of address 2 Lambs Passage, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2008-12-15
    IIF 15 - Director → ME
  • 9
    icon of address Strathbran Lodge, Achanalt, Garve
    Active Corporate (2 parents)
    Equity (Company account)
    574,914 GBP2024-04-30
    Officer
    icon of calendar 2012-05-18 ~ 2012-07-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-08-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TIMSBURY FISHERY PLC - 2010-05-25
    TYROLESE (310) LIMITED - 1995-05-30
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,862 GBP2024-12-31
    Officer
    icon of calendar 2010-03-14 ~ 2023-12-19
    IIF 6 - Director → ME
  • 11
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2008-12-15
    IIF 17 - Director → ME
  • 12
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2008-12-15
    IIF 14 - Director → ME
  • 13
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar ~ 2008-12-15
    IIF 13 - Director → ME
  • 14
    icon of address Winchester House School, Brackley, Northants
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2018-08-31
    IIF 19 - Director → ME
  • 15
    icon of address Stowe House, Stowe, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,766 GBP2018-08-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-08-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.